VISION SUPPORT SERVICES GROUP LIMITED
BLACKBURN VISION SUPPORT SERVICES LIMITED FLEETNESS 437 LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 2QE

Company number 05586661
Status Active
Incorporation Date 7 October 2005
Company Type Private Limited Company
Address DARWEN HOUSE, WALKER PARK, BLACKBURN, LANCASHIRE, BB1 2QE
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles, 46650 - Wholesale of office furniture, 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 7 October 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of VISION SUPPORT SERVICES GROUP LIMITED are www.visionsupportservicesgroup.co.uk, and www.vision-support-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Vision Support Services Group Limited is a Private Limited Company. The company registration number is 05586661. Vision Support Services Group Limited has been working since 07 October 2005. The present status of the company is Active. The registered address of Vision Support Services Group Limited is Darwen House Walker Park Blackburn Lancashire Bb1 2qe. . DOYLE, Mark Thomas is a Secretary of the company. DOYLE, Mark is a Director of the company. KEELING, John Gordon is a Director of the company. THOMAS, Laurie Ernest is a Director of the company. WRIGHT, Daniel Patrick is a Director of the company. Secretary CONROY, Janette has been resigned. Secretary DOSSAJEE, Ashik has been resigned. Secretary METCALFE, Frances Therese has been resigned. Secretary P & P SECRETARIES LIMITED has been resigned. Director CONROY, Janette has been resigned. Director P & P DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
DOYLE, Mark Thomas
Appointed Date: 01 February 2014

Director
DOYLE, Mark
Appointed Date: 16 December 2014
47 years old

Director
KEELING, John Gordon
Appointed Date: 17 December 2014
78 years old

Director
THOMAS, Laurie Ernest
Appointed Date: 08 November 2005
64 years old

Director
WRIGHT, Daniel Patrick
Appointed Date: 08 November 2005
53 years old

Resigned Directors

Secretary
CONROY, Janette
Resigned: 31 January 2014
Appointed Date: 01 October 2010

Secretary
DOSSAJEE, Ashik
Resigned: 30 September 2010
Appointed Date: 29 January 2010

Secretary
METCALFE, Frances Therese
Resigned: 29 January 2010
Appointed Date: 08 November 2005

Secretary
P & P SECRETARIES LIMITED
Resigned: 08 November 2005
Appointed Date: 07 October 2005

Director
CONROY, Janette
Resigned: 31 January 2014
Appointed Date: 01 June 2011
57 years old

Director
P & P DIRECTORS LIMITED
Resigned: 08 November 2005
Appointed Date: 07 October 2005

Persons With Significant Control

Mr Mark Doyle
Notified on: 1 July 2016
47 years old
Nature of control: Has significant influence or control

VISION SUPPORT SERVICES GROUP LIMITED Events

07 Jan 2017
Group of companies' accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 7 October 2016 with updates
31 Dec 2015
Group of companies' accounts made up to 31 March 2015
03 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3,257,853.51

13 Feb 2015
Satisfaction of charge 1 in full
...
... and 51 more events
09 Dec 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

09 Dec 2005
Registered office changed on 09/12/05 from: 123 deansgate manchester M3 2BU
09 Dec 2005
Accounting reference date extended from 31/10/06 to 31/03/07
26 Oct 2005
Company name changed fleetness 437 LIMITED\certificate issued on 26/10/05
07 Oct 2005
Incorporation

VISION SUPPORT SERVICES GROUP LIMITED Charges

24 December 2012
Debenture deed
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 January 2011
An omnibus guarantee and set-off agreement
Delivered: 12 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
7 July 2006
Omnibus guarantee and set-off agreement
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
5 January 2006
Composite guarantee and debenture
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: Michael Joseph Wright
Description: Fixed and floating charges over the undertaking and all…
5 January 2006
Composite guarantee and debenture
Delivered: 13 January 2006
Status: Satisfied on 13 February 2015
Persons entitled: D & M J Wright (Holdings) Limited
Description: Fixed and floating charges over the undertaking and all…